Company NameGreenline Computing Limited
Company StatusDissolved
Company Number03410531
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher John Jones
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 December 2002)
RoleComputer Project Manager
Correspondence Address53 Hawthorne Drive
Thornton
Leicestershire
LE67 1AW
Secretary NameSuzanne Margaret Jones
NationalityBritish
StatusClosed
Appointed26 August 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address53 Hawthorne Drive
Thornton
Leicestershire
LE67 1AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£21,680
Current Liabilities£21,670

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002Application for striking-off (1 page)
20 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 August 1999Return made up to 28/07/99; full list of members (6 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)